Name: | EHRLICH, GRESS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1963 (62 years ago) |
Entity Number: | 154062 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16 FOREST STREET, NEW CANAAN, CT, United States, 06840 |
Address: | 509 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT GRESS | Chief Executive Officer | 16 FOREST STREET, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
TESSER RYAN & ROCHMAN LLP | DOS Process Agent | 509 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 2018-02-22 | Address | 51 EAST 42 STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-02-27 | 2018-02-22 | Address | 1532 PONUS RIDGE RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2018-02-22 | Address | 51 EAST 42 STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-02-27 | Address | ONE TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-02-27 | Address | 39 CLAREMONT AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222002034 | 2018-02-22 | BIENNIAL STATEMENT | 2017-01-01 |
030116002867 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010118002395 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
970630000506 | 1997-06-30 | CERTIFICATE OF AMENDMENT | 1997-06-30 |
970227002067 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State